C P HOLLAND & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Registered office address changed from 8 Bramstone Street Brighouse West Yorkshire HD6 3AA to 2a Woodman Works South Lane Elland West Yorkshire HX5 0PA on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET TERESA HOLLAND / 08/10/2014

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET TERESA HOLLAND / 08/10/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL HOLLAND / 08/10/2014

View Document

07/10/147 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/06/1130 June 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 8 BRAMSTONE STREET BRIGHOUSE WEST YORKSHIRE HD6 3AA UNITED KINGDOM

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 38 THORNHILL ROAD RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3AH

View Document

28/09/1028 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 38 THORNHILL ROAD RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3AH

View Document

30/09/0830 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET HOLLAND / 01/09/2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOLLAND / 01/09/2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 38 THORNHILL ROAD RASTRICK BRIGHOUSE WEST YORKSHIRE HD6 3AH

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company